Company NameWarren Heights Road Management Company Limited
DirectorTeresa Joan Childs
Company StatusActive
Company Number02732481
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Mark Rowland
StatusCurrent
Appointed28 October 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address10 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMrs Teresa Joan Childs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(31 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMr Mark Vincent Papworth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address53 Sandford Avenue
Loughton
Essex
IG10 2AP
Director NameMr Philip George Papworth
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDorin Court Warren Lane
North Stifford
Grays
Essex
Secretary NameMr Mark Vincent Papworth
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address53 Sandford Avenue
Loughton
Essex
IG10 2AP
Director NameMr Christopher Charles Allnutt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2001)
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence AddressTallons 44 Highcliffe Close
Wickford
Essex
SS11 8JY
Secretary NameLeo Fergus Hill
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressOak House 82 Plumberow Avenue
Hockley
Essex
SS5 5AG
Secretary NameMrs Sarah Parker
NationalityBritish
StatusResigned
Appointed26 November 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Canewdon View Road
Ashingdon
Essex
SS4 3DU
Director NameMr Patrick Michael Wallace
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressBrocks Retreat
Warren Heights
North Stifford
Essex
RM16 6YG
Secretary NameFrederick Moore
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2004)
RoleFinance Director
Correspondence AddressHazel Oak
Warren Heights
Grays
Essex
RM16 6YH
Secretary NameChandralekha Mohile
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 May 2012)
RoleCompany Director
Correspondence Address5 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameTrevor Ian Masters
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(14 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 April 2008)
RoleManager
Correspondence AddressOak Tree Lodge Warren Heights
Warren Lane Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMr Simon Daniel Paul
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2012)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address14 Warren Heights
Chafford Hundred
Essex
RM16 6YH
Secretary NameMrs Lisa Meek
StatusResigned
Appointed09 May 2012(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2012)
RoleCompany Director
Correspondence Address16 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMr Colin John Childs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(19 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 (Narnia)
Warren Heights Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameMrs Teresa Joan Childs
StatusResigned
Appointed26 August 2012(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 15 June 2018)
RoleCompany Director
Correspondence Address7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameMr Colin John Childs
StatusResigned
Appointed15 June 2018(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2020)
RoleCompany Director
Correspondence Address7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMrs Teresa Joan Childs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2020)
RoleGp Receptionist
Country of ResidenceEngland
Correspondence AddressNarnia, 7 Warren Heights
Chafford Hundred
Grays
RM16 6YH
Director NameDr Rajan Vishwanath Mohile
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 2023)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameMrs Teresa Joan Childs
StatusResigned
Appointed09 May 2020(27 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 2020)
RoleCompany Director
Correspondence Address7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameMrs Chandralekha Mohile
StatusResigned
Appointed10 July 2020(28 years after company formation)
Appointment Duration1 month (resigned 15 August 2020)
RoleCompany Director
Correspondence Address5 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameMr Sola Mulenga
StatusResigned
Appointed15 September 2020(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2022)
RoleCompany Director
Correspondence Address3 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH

Contact

Websitewarrenheights.co.uk

Location

Registered Address7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Financials

Year2012
Net Worth£1,361
Cash£1,480
Current Liabilities£119

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

8 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
21 November 2023Appointment of Mrs Teresa Joan Childs as a director on 10 November 2023 (2 pages)
21 November 2023Termination of appointment of Rajan Vishwanath Mohile as a director on 10 November 2023 (1 page)
21 November 2023Registered office address changed from 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH England to 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH on 21 November 2023 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 November 2022Termination of appointment of Sola Mulenga as a secretary on 28 October 2022 (1 page)
4 November 2022Appointment of Mr Mark Rowland as a secretary on 28 October 2022 (2 pages)
17 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
28 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
24 September 2020Appointment of Mr Sola Mulenga as a secretary on 15 September 2020 (2 pages)
27 August 2020Termination of appointment of Chandralekha Mohile as a secretary on 15 August 2020 (1 page)
21 August 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 July 2020Appointment of Mrs Chandralekha Mohile as a secretary on 10 July 2020 (2 pages)
4 July 2020Termination of appointment of Teresa Joan Childs as a secretary on 26 June 2020 (1 page)
4 July 2020Registered office address changed from 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH to 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH on 4 July 2020 (1 page)
11 May 2020Appointment of Dr Rajan Vishwanath Mohile as a director on 9 May 2020 (2 pages)
9 May 2020Termination of appointment of Teresa Joan Childs as a director on 9 May 2020 (1 page)
9 May 2020Appointment of Mrs Teresa Joan Childs as a secretary on 9 May 2020 (2 pages)
25 April 2020Termination of appointment of Colin John Childs as a secretary on 25 April 2020 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
16 June 2018Termination of appointment of Teresa Joan Childs as a secretary on 15 June 2018 (1 page)
16 June 2018Termination of appointment of Colin John Childs as a director on 16 June 2018 (1 page)
16 June 2018Appointment of Mrs Teresa Joan Childs as a director on 16 June 2018 (2 pages)
16 June 2018Appointment of Mr Colin John Childs as a secretary on 15 June 2018 (2 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
17 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (3 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (3 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 July 2013Annual return made up to 17 July 2013 no member list (3 pages)
17 July 2013Annual return made up to 17 July 2013 no member list (3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
25 February 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 August 2012Appointment of Mrs Teresa Joan Childs as a secretary (1 page)
27 August 2012Appointment of Mrs Teresa Joan Childs as a secretary (1 page)
3 August 2012Registered office address changed from 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH United Kingdom on 3 August 2012 (1 page)
2 August 2012Termination of appointment of Lisa Meek as a secretary (1 page)
2 August 2012Termination of appointment of Lisa Meek as a secretary (1 page)
25 July 2012Annual return made up to 17 July 2012 no member list (3 pages)
25 July 2012Annual return made up to 17 July 2012 no member list (3 pages)
13 July 2012Appointment of Mr Colin John Childs as a director (2 pages)
13 July 2012Appointment of Mr Colin John Childs as a director (2 pages)
6 July 2012Termination of appointment of Simon Paul as a director (1 page)
6 July 2012Termination of appointment of Simon Paul as a director (1 page)
18 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 May 2012Registered office address changed from Ganesh Nivas 5 Warren Heights Chafford Hundred Essex RM16 6YH on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Chandralekha Mohile as a secretary (1 page)
9 May 2012Registered office address changed from Ganesh Nivas 5 Warren Heights Chafford Hundred Essex RM16 6YH on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Ganesh Nivas 5 Warren Heights Chafford Hundred Essex RM16 6YH on 9 May 2012 (1 page)
9 May 2012Appointment of Mrs Lisa Meek as a secretary (1 page)
9 May 2012Termination of appointment of Chandralekha Mohile as a secretary (1 page)
9 May 2012Appointment of Mrs Lisa Meek as a secretary (1 page)
19 December 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 December 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 August 2011Annual return made up to 17 July 2011 no member list (3 pages)
2 August 2011Annual return made up to 17 July 2011 no member list (3 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 August 2010Director's details changed for Simon Daniel Paul on 17 July 2010 (2 pages)
30 August 2010Director's details changed for Simon Daniel Paul on 17 July 2010 (2 pages)
30 August 2010Annual return made up to 17 July 2010 no member list (3 pages)
30 August 2010Annual return made up to 17 July 2010 no member list (3 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 July 2009Annual return made up to 17/07/09 (2 pages)
23 July 2009Annual return made up to 17/07/09 (2 pages)
11 February 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
11 February 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
28 July 2008Annual return made up to 17/07/08 (2 pages)
28 July 2008Appointment terminated director trevor masters (1 page)
28 July 2008Annual return made up to 17/07/08 (2 pages)
28 July 2008Appointment terminated director trevor masters (1 page)
9 April 2008Director appointed simon daniel paul (2 pages)
9 April 2008Director appointed simon daniel paul (2 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
24 July 2007Annual return made up to 17/07/07 (2 pages)
24 July 2007Annual return made up to 17/07/07 (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 July 2006Annual return made up to 17/07/06 (2 pages)
19 July 2006Annual return made up to 17/07/06 (2 pages)
9 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
9 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
28 November 2005Annual return made up to 17/07/05 (3 pages)
28 November 2005Annual return made up to 17/07/05 (3 pages)
18 August 2004Annual return made up to 17/07/04
  • 363(287) ‐ Registered office changed on 18/08/04
  • 363(288) ‐ Secretary resigned
(3 pages)
18 August 2004Annual return made up to 17/07/04
  • 363(287) ‐ Registered office changed on 18/08/04
  • 363(288) ‐ Secretary resigned
(3 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
31 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 March 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
1 March 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Annual return made up to 17/07/03
  • 363(287) ‐ Registered office changed on 04/11/03
(4 pages)
4 November 2003Annual return made up to 17/07/03
  • 363(287) ‐ Registered office changed on 04/11/03
(4 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Annual return made up to 17/07/02 (6 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Annual return made up to 17/07/02 (6 pages)
11 July 2003Registered office changed on 11/07/03 from: 9A broadway wickford essex SS11 7AD (1 page)
11 July 2003Registered office changed on 11/07/03 from: 9A broadway wickford essex SS11 7AD (1 page)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
13 August 2001Annual return made up to 17/07/01 (3 pages)
13 August 2001Annual return made up to 17/07/01 (3 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 August 2000Annual return made up to 17/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 August 2000Annual return made up to 17/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 November 1999Annual return made up to 17/07/99 (4 pages)
3 November 1999Annual return made up to 17/07/99 (4 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 December 1998Annual return made up to 17/07/98 (4 pages)
1 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1998Annual return made up to 17/07/98 (4 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Memorandum and Articles of Association (7 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1998Memorandum and Articles of Association (7 pages)
10 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 March 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
10 March 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
10 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1997Annual return made up to 17/07/97 (4 pages)
8 September 1997Annual return made up to 17/07/97 (4 pages)
29 November 1996Director resigned (1 page)
29 November 1996Annual return made up to 17/07/95 (4 pages)
29 November 1996Annual return made up to 17/07/96 (4 pages)
29 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Annual return made up to 17/07/95 (4 pages)
29 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Director resigned (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Annual return made up to 17/07/94 (4 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1993 (1 page)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Annual return made up to 17/07/94 (4 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1993 (1 page)
23 February 1994Annual return made up to 17/07/93 (4 pages)
17 July 1992Incorporation (12 pages)